Company NameDormstar Limited
Company StatusDissolved
Company Number03893115
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roger Bevan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(2 days after company formation)
Appointment Duration17 years, 4 months (closed 11 April 2017)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence AddressPinewood Auchencrieve
Methlick
Ellon
Aberdeenshire
AB41 7DJ
Scotland
Secretary NameShirley Ann Bevan
NationalityBritish
StatusClosed
Appointed15 December 1999(2 days after company formation)
Appointment Duration17 years, 4 months (closed 11 April 2017)
RoleCompany Director
Correspondence AddressPinewood Auchencrieve
Methlick
Ellon
Aberdeenshire
AB41 7DJ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0161 8342574
Telephone regionManchester

Location

Registered AddressFreedman Frankl & Taylor
Chartered Accountants
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Roger Bevan
60.00%
Ordinary A
40 at £1Shirley Ann Bevan
40.00%
Ordinary B

Financials

Year2014
Net Worth£12,699
Current Liabilities£48,933

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
16 August 2016Micro company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
29 May 2015Micro company accounts made up to 31 December 2014 (5 pages)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
16 July 2014Particulars of variation of rights attached to shares (2 pages)
16 July 2014Change of share class name or designation (2 pages)
27 June 2014Micro company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Director's details changed for Roger Bevan on 13 December 2009 (2 pages)
14 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Return made up to 13/12/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Return made up to 13/12/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 13/12/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 13/12/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 February 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(6 pages)
5 January 2005Registered office changed on 05/01/05 from: c/o michael cohen 198 liverpool road irlam manchester lancashire M44 6FE (1 page)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2003Return made up to 13/12/03; full list of members (6 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 January 2003Return made up to 13/12/02; full list of members (6 pages)
31 December 2001Return made up to 13/12/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 January 2001Return made up to 13/12/00; full list of members (6 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
5 January 2000Registered office changed on 05/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
13 December 1999Incorporation (20 pages)